Check the

COLBORNE (TROPHIES) LIMITED

Company
COLBORNE (TROPHIES) LIMITED (00398335)

COLBORNE (TROPHIES)

Phone: 02030 020 341
A rating

KEY FINANCES

Year
2016
Assets
£52.48k ▲ £12.22k (30.34 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£2.54k ▲ £0.1k (4.01 %)
Net Worth
£49.94k ▲ £12.12k (32.04 %)

REGISTRATION INFO

Company name
COLBORNE (TROPHIES) LIMITED
Company number
00398335
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 1945
Age - 79 years
Home Country
United Kingdom

CONTACTS

Website
trophydeals.co.uk
Phones
02030 020 341
Registered Address
PARK ROAD,
SILVER STREET,
TROWBRIDGE,
WILTSHIRE,
ENGLAND,
BA14 8AQ

ECONOMIC ACTIVITIES

47640
Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

LAST EVENTS

08 Jan 2017
Confirmation statement made on 30 December 2016 with updates
19 Oct 2016
Registered office address changed from Park Road Park Road Trowbridge BA14 8AQ England to Park Road Silver Street Trowbridge Wiltshire BA14 8AQ on 19 October 2016
18 Oct 2016
Termination of appointment of John Reginald Pearson as a director on 15 October 2016

CHARGES

28 November 2002
Status
Satisfied on 12 January 2006
Delivered
4 December 2002
Persons entitled
Baroque Ventures Limited
Description
F/H factory premises at park road trowbridge wiltshire.

17 February 1987
Status
Satisfied on 12 January 2006
Delivered
23 February 1987
Persons entitled
National Westminster Bank PLC
Description
30, 32 and 34 vittorig street birmingham title no wk 155296…

17 December 1984
Status
Satisfied
Delivered
7 January 1985
Persons entitled
Midland Bank PLC
Description
Land hereditaments and premises being:- 30 32 & 34 vittorig…

17 December 1984
Status
Satisfied
Delivered
7 January 1985
Persons entitled
Midland Bank PLC
Description
F/H lands hereditaments and premises being alma house…

See Also


Last update 2018

COLBORNE (TROPHIES) LIMITED DIRECTORS

Philip John Pearson

  Acting
Appointed
07 June 2002
Role
Secretary
Nationality
British
Address
22 Warminster Road, Bathampton, Bath, Somerset, BA2 6SA
Name
PEARSON, Philip John

George John Pearson

  Acting
Appointed
27 June 2006
Occupation
Retail Manager
Role
Director
Age
60
Nationality
British
Address
Prospect House, Tunley, Bath, BA2 0DZ
Country Of Residence
England
Name
PEARSON, George John

Philip John Pearson

  Acting PSC
Appointed
16 January 2007
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
22 Warminster Road, Bathampton, Bath, Somerset, BA2 6SA
Country Of Residence
England
Name
PEARSON, Philip John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Keith Stanley Carmichael

  Resigned
Resigned
07 June 2002
Role
Secretary
Nationality
English
Address
117 Newberries Avenue, Radlett, Hertfordshire, WD7 7EN
Name
CARMICHAEL, Keith Stanley

Keith Stanley Carmichael

  Resigned
Resigned
07 June 2002
Occupation
Chartered Accountant
Role
Director
Age
95
Nationality
English
Address
117 Newberries Avenue, Radlett, Hertfordshire, WD7 7EN
Country Of Residence
United Kingdom
Name
CARMICHAEL, Keith Stanley

John Reginald Pearson

  Resigned
Resigned
15 October 2016
Occupation
Chartered Accountant
Role
Director
Age
98
Nationality
British
Address
Stone House, Cleveland Walk, Bath, Somerset, BA2 6JW
Country Of Residence
United Kingdom
Name
PEARSON, John Reginald

REVIEWS


Check The Company
Excellent according to the company’s financial health.